Search icon

JOURNEY TO WELLNESS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOURNEY TO WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2012
Business ALEI: 1057552
Annual report due: 31 Mar 2026
Business address: 74 N RACEBROOK RD, WOODBRIDGE, CT, 06525, United States
Mailing address: 74 N RACEBROOK RD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Marionthereseshetty@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARION THERESE SHETTY Agent 74 NORTH RACEBROOK RD, WOODBRIDGE, CT, 06525, United States 74 NORTH RACEBROOK RD, WOODBRIDGE, CT, 06525, United States +1 203-676-8850 marionthereseshetty@gmail.com 74 NORTH RACEBROOK RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARION THERESE SHETTY Officer 74 N RACEBROOK RD, WOODBRIDGE, CT, United States +1 203-676-8850 marionthereseshetty@gmail.com 74 NORTH RACEBROOK RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015901 2025-02-22 - Annual Report Annual Report -
BF-0012302005 2024-02-13 - Annual Report Annual Report -
BF-0011428861 2023-01-21 - Annual Report Annual Report -
BF-0010374889 2022-02-28 - Annual Report Annual Report 2022
0007093762 2021-02-01 - Annual Report Annual Report 2021
0007093401 2021-02-01 - Annual Report Annual Report 2020
0006490832 2019-03-26 - Annual Report Annual Report 2019
0006023627 2018-01-22 - Annual Report Annual Report 2018
0005738708 2017-01-12 - Annual Report Annual Report 2017
0005501650 2016-03-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information